Search icon

ROONEYPARTNERS LLC

Company Details

Name: ROONEYPARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2015 (9 years ago)
Entity Number: 4859830
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROONEY PARTNERS LLC DEFINED BENEFIT PENSION PLAN 2023 810753838 2024-06-03 ROONEYPARTNERS LLC 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 2122230689
Plan sponsor’s address 17 PHEASANT RUN, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing TERRY ROONEY
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing TERRY ROONEY
ROONEY PARTNERS LLC DEFINED BENEFIT PENSION PLAN 2023 810753838 2024-06-04 ROONEYPARTNERS LLC 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 2128861690
Plan sponsor’s address 17 PHEASANT RUN, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing TERENCE ROONEY
Role Employer/plan sponsor
Date 2024-06-04
Name of individual signing TERENCE ROONEY
ROONEYPARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 810753838 2024-05-08 ROONEYPARTNERS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541600
Sponsor’s telephone number 2122230689
Plan sponsor’s address 477 MADISON AVE 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing LAWRENCE LABY
ROONEY PARTNERS LLC DEFINED BENEFIT PENSION PLAN 2022 810753838 2023-05-04 ROONEYPARTNERS LLC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 2128861690
Plan sponsor’s address 17 PHEASANT RUN, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing TERENCE ROONEY
Role Employer/plan sponsor
Date 2023-05-04
Name of individual signing TERENCE ROONEY
ROONEYPARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 810753838 2023-04-13 ROONEYPARTNERS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541600
Sponsor’s telephone number 2122230689
Plan sponsor’s address 477 MADISON AVE 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing JEFFREY BRODERICK
ROONEYPARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 810753838 2022-04-11 ROONEYPARTNERS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541600
Sponsor’s telephone number 2122230689
Plan sponsor’s address 477 MADISON AVE 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing JEFFREY BRODERICK
ROONEYPARTNERS LLC DEFINED BENEFIT PENSION PLAN 2021 810753838 2022-06-20 ROONEYPARTNERS, LLC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 2122230689
Plan sponsor’s address 17 PHEASANT RUN, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing TERRY ROONEY
ROONEYPARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 810753838 2021-04-14 ROONEYPARTNERS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541600
Sponsor’s telephone number 2122230689
Plan sponsor’s address 424 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing JEFFREY BRODERICK
ROONEYPARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 810753838 2020-04-17 ROONEYPARTNERS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541600
Sponsor’s telephone number 2122230689
Plan sponsor’s address 424 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing JEFFREY BRODERICK
ROONEYPARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 810753838 2019-04-15 ROONEYPARTNERS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541600
Sponsor’s telephone number 2122230689
Plan sponsor’s address 424 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing JEFFREY BRODERICK

DOS Process Agent

Name Role Address
ROONEYPARTNERS LLC DOS Process Agent 477 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-12-07 2023-12-01 Address 424 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039336 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211230001949 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191217060459 2019-12-17 BIENNIAL STATEMENT 2019-12-01
171204006101 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160216000040 2016-02-16 CERTIFICATE OF PUBLICATION 2016-02-16
151207000410 2015-12-07 ARTICLES OF ORGANIZATION 2015-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6830267706 2020-05-01 0202 PPP 424 Madison Ave, New York, NY, 10017
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660600
Loan Approval Amount (current) 660600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 669151.1
Forgiveness Paid Date 2021-08-23
3995508402 2021-02-05 0202 PPS 424 Madison Ave Fl 7, New York, NY, 10017-1137
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600021
Loan Approval Amount (current) 600021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1137
Project Congressional District NY-12
Number of Employees 20
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 606087.88
Forgiveness Paid Date 2022-02-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State